Acomb
York
North Yorkshire
YO26 5EH
Secretary Name | Christina Blakeston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 39 Albert Street Featherstone Pontefract West Yorkshire WF7 5EX |
Director Name | Ronald Branton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Danebury Crescent Acomb York North Yorkshire YO26 5EH |
Director Name | Paul Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Carlton Street Swords Co Dublin Irish |
Secretary Name | Ronald Branton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Danebury Crescent Acomb York North Yorkshire YO26 5EH |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £140 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Application for striking-off (1 page) |
4 December 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (1 page) |
12 September 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
11 December 2002 | Director resigned (1 page) |
5 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
28 November 2001 | New director appointed (3 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 December 2000 | Return made up to 18/11/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 November 1999 | Return made up to 18/11/99; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 February 1999 | Memorandum and Articles of Association (20 pages) |
3 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
21 September 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Ad 12/02/98--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
19 February 1998 | Ad 10/02/98--------- £ si 20000@1=20000 £ ic 20001/40001 (2 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | Incorporation (15 pages) |